Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/5/2013 2:00 PM Minutes status: Final  
Meeting location: Legislative Chamber, Room 250 City Hall, 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Attachments: Board Agenda 03/05/2013 (doc)
File #Ver.Agenda #NameTypeStatusTitleActionResultAction DetailsVideo
130017 2 Appropriating $6,589,395 for the Department of Juvenile Probation, the Department of Public Health, the Human Services Agency, and the Art Commission - FY2012-2013OrdinancePassedOrdinance appropriating $6,589,395 of State Revenue Loss Reserve to fund the de-appropriation of State revenue of $534,406 at the Department of Public Health and appropriating uses of $50,000 to the Department of Juvenile Probation, $2,424,528 to the Department of Public Health, $3,180,461 to the Human Services Agency, and $400,000 to the Art Commission in FY2012-2013.FINALLY PASSEDPass Action details Not available
130019 2 Planning Code, Zoning Map - Central Subway Tunnel Boring Machine Extraction Site Special Use DistrictOrdinancePassedOrdinance amending the Planning Code, by adding Section 249.70, to create the Central Subway Tunnel Boring Machine Extraction Site Special Use District for the property located at Assessor’s Block No. 0101, Lot No. 004, known as 1731-1741 Powell Street, to facilitate the removal of the tunnel boring machines used in the construction of the Central Subway Project and allow the construction of a previously approved mixed-use residential/retail building; amending Sectional Zoning Maps HT 01 and SU 01 to reflect the Central Subway Tunnel Boring Machine Extraction Site Special Use District; adopting findings, including environmental findings, and findings of consistency with the General Plan.FINALLY PASSEDPass Action details Not available
130034 1 Settlement of Lawsuit - Mary Bull - $465,000OrdinancePassedOrdinance authorizing settlement of a lawsuit filed by Mary Bull, Lisa Giampaoli, Alexis Bronson, Micky Mangosing, Leigh Fleming, Laura Timbrook, J. Quechan Allen, Diana Smith, Michele De Ranleau, Michael Marron, Steve Noh, Sister Bernie Galvin, and Brian Vowell against the City and County of San Francisco for an amount not to exceed $465,000; the lawsuit was filed on April 23, 2003, in United States District Court, Northern District of California, Case No. C03-1840 (CRB); entitled Mary Bull et al. v. City and County of San Francisco.FINALLY PASSEDPass Action details Not available
130086 1 Administrative Code - Dissolving Neighborhood Community Justice Task ForceOrdinancePassedOrdinance amending the Administrative Code, by repealing Article VIII, to dissolve the Neighborhood Community Justice Task Force.PASSED, ON FIRST READINGPass Action details Not available
130097 1 Dissolving Area Plan Infrastructure Finance CommitteeResolutionPassedResolution repealing Resolution No. 432-10 to dissolve the Area Plan Infrastructure Finance Committee.ADOPTEDPass Action details Not available
120349 2 Appointments, San Francisco Health Authority - Susan Currin, Allen Meyer, Elena Tinloy, and Eddie ChanMotionPassedMotion appointing Susan Currin, Allen Meyer, and Elena Tinloy, terms ending January 15, 2015, and Eddie Chan, term ending January 15, 2016, to the San Francisco Health Authority.APPROVEDPass Action details Not available
130141 2 Appointments, Bicycle Advisory Committee - Edward Nicolson and Morgan FitzgibbonsMotionPassedMotion appointing Edward Nicolson and Morgan Fitzgibbons, terms ending November 19, 2014, to the Bicycle Advisory Committee.APPROVEDPass Action details Not available
130143 2 Appointments, Food Security Task Force - Leo O'Farrell, Linda Lau, Maria LeClair, Paula Jones, Jessie Mandle, and Mei Ling HuiMotionPassedMotion appointing Leo O'Farrell, Linda Lau, Maria LeClair, Paula Jones, Jessie Mandle, and Mei Ling Hui, for indefinite terms, to the Food Security Task Force, residency requirements waived.APPROVEDPass Action details Not available
121124 3 Administrative Code - Compensation For City Employees With Same-Sex Spouses Or Same-Sex Domestic Partners to Offset Federal Income Tax on Health Insurance PremiumsOrdinancePassedOrdinance amending the Administrative Code, by adding Sections 16.704 and 16.29-7.6, to mandate payments to City employees to offset federal income taxation on health insurance premiums for their same-sex spouses or same-sex domestic partners and to exclude such payments from the computation of compensation under the San Francisco Employees' Retirement System.FINALLY PASSEDPass Action details Not available
130020 1 Contract Modification - Children’s Council of San Francisco Management of Preschool Subsidies - Not to Exceed $40,730,000ResolutionPassedResolution approving the contract modification with the Children’s Council of San Francisco to manage preschool subsidies to eligible children of the City for an amount not to exceed $40,730,000 for the period of July 1, 2012, through June 30, 2015.ADOPTEDPass Action details Not available
130046 1 Accept and Expend Gift - Knight Living Trust - $500,000ResolutionPassedResolution authorizing the Department of Public Health, Laguna Honda Hospital, and Rehabilitation Center to retroactively accept and expend a gift of $500,000 to the Laguna Honda Gift Fund from the Knight Living Trust for the period of July 1, 2012, through June 30, 2032.ADOPTEDPass Action details Video Video
130088 1 Accept and Expend Grant - Improving Early Learning and Development Programs for Young Children - $1,269,400ResolutionPassedResolution authorizing the Children and Families Commission to retroactively accept and expend a grant in the amount of $1,269,400 from the United States Department of Education through the California Department of Education to support an Early Learning Quality Improvement System for the period of July 1, 2012, through December 31, 2015.ADOPTEDPass Action details Not available
130124 1 Correcting the Accept and Expend Grant Amount in Resolution No. 384-12 - Compensation for Crime Victims - $2,142,414ResolutionPassedResolution correcting the not to exceed amount in Resolution No. 384-12, a resolution retroactively authorizing the Office of the District Attorney to accept a grant from the California Victim Compensation and Government Claims Board for a project entitled “Joint Powers Agreement,” from $714,138 to $2,142,414 for the period of July 1, 2012, through June 30, 2015.ADOPTEDPass Action details Video Video
130147 1 Accept and Expend Grant - FY2009 Buffer Zone Protection Program - $282,506ResolutionPassedResolution amending Resolution No. 529-11 to retroactively increase FY2009 Buffer Zone Protection Program grant funds from $199,820 to $282,506 for the period of April 1, 2009, through March 31, 2013.ADOPTEDPass Action details Video Video
130039 1 Police Code - Reporting Ammunition Sales of 500 or More RoundsOrdinancePassedOrdinance amending the Police Code, Section 615, to require firearms dealers to report to the Chief of Police the sale of 500 or more rounds of ammunition in a single transaction.PASSED, ON FIRST READINGPass Action details Video Video
130040 1 Police Code - Possession or Sale of Law Enforcement or Military AmmunitionOrdinancePassedOrdinance amending the Police Code, by adding Section 618, to prohibit the possession or sale of certain ammunition, including black talon ammunition and ammunition intended exclusively for law enforcement and military purposes.PASSED, ON FIRST READINGPass Action details Not available
120254 2 Liquor License - 1425 Folsom StreetResolutionPassedResolution determining that the issuance of a Type 42 on-sale beer and wine public premises license to Jordan Muir Lewis and Case Aynesly Lewis for Folsom Street Foundry, located at 1425 Folsom Street (District 6), will serve the public convenience and necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license. (City Operations and Neighborhood Services Committee)ADOPTEDPass Action details Video Video
120067 2 Liquor License Transfer - 135 Powell StreetResolutionPassedResolution determining that the transfer of a Type 21 off-sale general license from 345 Eddy Street to 135 Powell Street (District 3), to Daniel J. Kramer of Haas Najarian, LLP, for Walgreens Co., dba Walgreens, will serve the public convenience and necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.AMENDEDPass Action details Video Video
120067 3 Liquor License Transfer - 135 Powell StreetResolutionPassedResolution determining that the transfer of a Type 21 off-sale general license from 345 Eddy Street to 135 Powell Street (District 3), to Daniel J. Kramer of Haas Najarian, LLP, for Walgreens Co., dba Walgreens, will serve the public convenience and necessity of the City and County of San Francisco, in accordance with California Business and Professions Code, Section 23958.4, and recommending that the California Department of Alcoholic Beverage Control impose conditions on the issuance of the license.ADOPTED AS AMENDEDPass Action details Not available
130098 1 Accept and Expend Grant - Sloat Boulevard Pedestrian Safety Improvements Project - $797,000ResolutionPassedResolution authorizing the Department of Public Works to retroactively accept and expend a Federal grant in the amount of $797,000 from the Federal Highway Administration for the Sloat Boulevard Pedestrian Safety Improvements Project for a period of January 2013 through December 2016.ADOPTEDPass Action details Video Video
130139 1 Appointment, Golden Gate Bridge, Highway and Transportation District - Supervisor London BreedMotionPassedMotion appointing Supervisor London Breed, term ending January 31, 2015, to the Golden Gate Bridge, Highway and Transportation District.APPROVEDPass Action details Not available
130140 1 Reappointment, Municipal Transportation Agency Board of Directors - Tom NolanMotionPassedMotion confirming the Mayor's reappointment of Tom Nolan, term ending March 1, 2017, to the Municipal Transportation Agency Board of Directors.APPROVEDPass Action details Video Video
130174 1 Approval of a 60 Day Extension for Planning Commission Review of Conversion, Demolition, Merger, and Conformity of Residential Uses (File No. 130041)ResolutionPassedResolution extending by 60 days the prescribed time within which the Planning Commission may render its decision on an Ordinance (File No. 130041) amending the Planning Code by repealing Sections 790.84, 790.86, 890.84, and 890.86 and amending Section 317 and various other sections to: 1) revise the criteria for the residential demolition, conversion and merger; 2) standardize definitions of residential demolition, conversion and merger across various use districts; 3) permit the enlargement or alteration of dwelling units which are nonconforming as to density in districts where dwelling units are principally permitted if there is no increase in nonconformity of height, bulk, or required rear yards or setbacks; 4) permit alterations to nonconforming uses or noncomplying structures to comply with disabled access requirements or to provide secure bicycle parking; 5) establish a strong presumption in favor of preserving dwelling units in enforcement of requirements for nonconforming uses, structures and lots; and 6) making environmental findings, Planning Code, Section 302, findings, anADOPTEDPass Action details Not available
130184 1 Approval of a 60 Day Extension for Planning Commission Review of Rezoning of 1111 Eighth Street (File No. 111278)ResolutionPassedResolution extending by 60 days the prescribed time within which the Planning Commission may render its decision on a proposed Ordinance (File No. 111278) that would amend the Planning Code, by adding Section 249.67, and amending Section Map SU08 of the Zoning Map, to establish the Art and Design Educational Special Use District at 1111 Eighth Street to facilitate the continued operation of the California College of the Arts and provide a regulatory scheme for a potential future phased expansion of the campus; and making environmental findings, Planning Code, Section 302, findings, and findings of consistency with the General Plan and the Priority Policies of Planning Code, Section 101.1.ADOPTEDPass Action details Not available
130189 1 Urging the California State Legislature to Pass Senate Bill 219ResolutionPassedResolution urging the California State Legislature to Pass Senate Bill 219 to permanently extend double fine zones along State Highway Route 1 between Junipero Serra Boulevard and Lake Street and State Highway Route 101 between Golden Gate Avenue and Lyon Street.ADOPTEDPass Action details Not available
130219 1 Rosa Parks Japanese Bilingual Bicultural Program Day - March 9, 2013ResolutionPassedResolution declaring March 9, 2013, as Rosa Parks Japanese Bilingual Bicultural Program Day; and recognizing the 40th anniversary of its founding.ADOPTEDPass Action details Not available
120814 2 Planning Code, Zoning Map - Establishing the Fillmore Street Neighborhood Commercial DistrictOrdinancePassedOrdinance amending the Planning Code to establish the Fillmore Street Neighborhood Commercial District (NCD) along Fillmore Street between Bush and McAllister Streets; amending various other Code sections to make conforming and other technical changes; amending the Zoning Map to add the Fillmore Street NCD; affirming the Planning Department’s California Environmental Quality Act determination; and making findings of consistency with the General Plan, and the eight priority policies of Planning Code, Section 101.1.   Action details Not available
120883 2 Planning Code - Establishing a Program to Monitor Student Housing ConversionsOrdinanceFiledOrdinance amending the Planning Code, by adding Section 102.36.1, to establish an annual monitoring requirement for student housing conversions; and making findings, including environmental findings, and findings of consistency with the priority policies of Planning Code, Section 101.1, and the General Plan.   Action details Not available
130062 2 Planning, Administrative Codes, Zoning Map - Miscellaneous Technical Amendments, Fee Changes, Clarifications, and CorrectionsOrdinancePassedOrdinance amending the Planning and Administrative Codes to correct errors; make language revisions and updates; revise graphics to be consistent with text; amend fees to be charged for certain kinds of applications and appeals; clarify the meaning of certain Planning Code sections; amend the Zoning Map to remove the incorrect Chinese Hospital Special Use District designation from Assessor’s Block No. 0192, Lot No. 041; and adopt findings, including findings under the California Environmental Quality Act, and Planning Code, Section 302, and findings of consistency with the General Plan and Planning Code, Section 101.1.   Action details Not available
130180 2 Planning Code - Pre-Application Meetings in Production/Distribution/Repair-1-B (Light Industrial Buffer) DistrictOrdinancePassedOrdinance amending the Planning Code, by adding Section 313, to require pre-application meetings for certain projects in the Product/Distribution/Repair -1-B (Light Industrial Buffer) District; and making environmental, General Plan, and Planning Code, Section 101(b), findings.   Action details Not available
130221 1 Payment of Reward to Doe One - $250,000OrdinancePassedOrdinance authorizing payment of a $250,000 reward to Doe One for supplying information leading to the arrest and conviction of the perpetrator who murdered Willie Allen.   Action details Not available
130222 1 Police Code - Membership in National Rifle AssociationOrdinanceFiledOrdinance amending the Police Code to rescind the authorization for the Police Department to be a member of the National Rifle Association or to collect or expend tournament fees for the National Rifle Association.   Action details Not available
130224 1 Agreement - Pacific Gas and Electric Company - University Mound Reservoir Project - $86,765.18OrdinancePassedOrdinance authorizing the Public Utilities Commission General Manager to enter into a long-term interconnection agreement with Pacific Gas and Electric Company to connect a small renewable energy project at University Mound Reservoir to the electric system; and waiving specific requirements of the Administrative Code and the Environment Code in the best interests of the City for an amount of $86,765.18 with a duration of ten years and automatic renewal every year thereafter.   Action details Not available
130225 1 Administrative Code - Bayview Hunters Point Citizens Advisory CommitteeOrdinancePassedOrdinance amending the Administrative Code to establish the Bayview Hunters Point Citizens Advisory Committee to provide policy advice to the City and County of San Francisco on planning and land use matters for Zone 2 of the Bayview Hunters Point Redevelopment Project Area.   Action details Not available
130226 1 Park Code - South of Market West Skatepark and Dog ParkOrdinancePassedOrdinance amending the Park Code to designate portions of the property (Assessor’s Block No. 3513, Lot Nos. 071 and 074) leased by the City and County of San Francisco from the State of California, immediately under and adjacent to the portions of the Central Freeway located between Otis and Stevenson Streets and between Valencia and Stevenson Streets and partially bounded by Duboce Avenue and referred to as “South of Market (SoMa) West Skatepark and Dog Park,” as a “park” within the meaning of the Park Code and to authorize the Recreation and Park Department’s Park Patrol to patrol those portions of the leased property; and making environmental findings, and findings of consistency with the General Plan.   Action details Not available
130227 1 Lease - Van Ness Post Center, LLC - Law Library - 1200 Van Ness AvenueResolutionPassedResolution finding that 20,000 net rentable square feet is suitable and sufficient for the Law Library; authorizing the Director of Property to enter into a lease with Van Ness Post Center, LLC, for the Law Library at 1200 Van Ness Avenue; finding that the proposed relocation of the Law Library to such space is in conformance with the City’s General Plan and the priority policies of Planning Code Section 101.1; and authorizing the Director of Property to find alternative comparable space if a lease with Van Ness Post Center, LLC, cannot be finalized.   Action details Not available
130228 1 Ten-Year Capital Expenditure Plan - FY2013-2014 through FY2022-2023ResolutionPassedResolution adopting the City's Ten-Year Capital Expenditure Plan for FY2013-2014 through FY2022-2023 pursuant to Administrative Code, Section 3.20.   Action details Not available
130229 1 5-Year Financial Plan - FY2013-2014 through FY2017-2018ResolutionPassedResolution adopting the City’s 5-Year Financial Plan for FY2013-2014 through FY2017-2018 pursuant to Charter, Section 9.119.   Action details Not available
130230 1 5-Year Information and Communication Technology Plan - FY2013-2014 through FY2017-2018ResolutionPassedResolution adopting the City’s 5-Year Information and Communication Technology Plan for FY2013-2014 through FY2017-2018 pursuant to Administrative Code, Section 22A.6.   Action details Not available
130232 1 Term Sheet Endorsement - CPMC Development AgreementResolutionPassedResolution endorsing a Term Sheet for revisions to a proposed development agreement with California Pacific Medical Center (CPMC) for CPMC’s Long Range Development Plan, including new hospitals at the Cathedral Hill and St. Luke’s Campuses, with any final development agreement subject to the approval of the Planning Commission, the Municipal Transportation Agency and the Board of Supervisors.   Action details Not available
130233 1 Comprehensive Immigration Reform Including Same-Sex CouplesResolutionPassedResolution urging Congress to pass an inclusive comprehensive immigration reform that includes all families, including same-sex couples.   Action details Not available
130234 1 Ground Lease Amendment - 255 BroadwayResolutionPassedResolution approving and authorizing the Mayor’s Office of Housing, as Successor Housing Agency to the Redevelopment Agency, to amend an existing term ground lease with Broadway Sansome Associates, L.P., a California limited partnership, for the development and operation of affordable housing on certain real property located at 255 Broadway and making findings that the amendments are in conformance with California Environmental Quality Act, the City’s General Plan, and the priority policies of Planning Code, Section 101.1.   Action details Not available
130235 1 Urging the Municipal Transportation Agency to Implement a Full-Scale Bike Sharing Program by 2014ResolutionPassedResolution urging the Municipal Transportation Agency to implement a full-scale bike sharing program by 2014.   Action details Not available
130236 1 Honoring Leslie E. WongResolutionPassedResolution honoring San Francisco State University President Leslie E. Wong.   Action details Not available
130237 1 Urging the California State Legislature to Pass Assembly Bill 1199ResolutionPassedResolution urging the California State Legislature to pass Assembly Bill 1199 to create a smoothing formula for enrollment-related funding losses for any community college that is under severe sanction from accreditation agencies and is also suffering an enrollment decline.   Action details Not available
130238 1 Arbor Week - March 7-14, 2013ResolutionPassedResolution celebrating the many benefits of the City’s urban forest, declaring March 7, 2013, through March 14, 2013, as Arbor Week in the City and County of San Francisco.   Action details Not available
130231 1 Committee of the Whole - Term Sheet Endorsement - CPMC Development AgreementMotionPassedMotion directing the Board of Supervisors to hold a public hearing on March 12, 2013, at 3:00 p.m., with the Board sitting as a Committee of the Whole, to consider adopting a Resolution endorsing a Term Sheet for revisions to a proposed development agreement with California Pacific Medical Center (CPMC) for CPMC’s Long Range Development Plan, including new hospitals at the Cathedral Hill and St. Luke’s Campuses, with any final development agreement subject to the approval of the Planning Commission, the Municipal Transportation Agency, and the Board of Supervisors.   Action details Not available
130223 1 Public Hearing - Term Sheet Endorsement - CPMC Development AgreementHearingFiledHearing of persons interested in or objecting to the proposed Resolution endorsing a Term Sheet for revisions to a proposed development agreement with California Pacific Medical Center (CPMC) for CPMC’s Long Range Development Plan, including new hospitals at the Cathedral Hill and St. Luke’s Campuses, with any final development agreement subject to the approval of the Planning Commission, the Municipal Transportation Agency and the Board of Supervisors.   Action details Not available
130239 1 Hearing - Federal Sequestration Effect on the City's Budget and Services CapabilitiesHearingFiledHearing on how the federal sequestration will effect the City's budget and services capabilities.   Action details Not available
130240 1 Hearing - Office of the District Attorney Budget Update for FY2013-2014 and FY2014-2015HearingFiledHearing to receive an update on the Office of the District Attorney's budget for FY2013-2014 and FY2014-2015.   Action details Not available
130241 1 Hearing - Office of the Public Defender Budget Update for FY2013-2014 and FY2014-2015HearingFiledHearing to receive an update on the Office of the Public Defender's budget for FY2013-2014 and FY2014-2015.   Action details Not available
130164 1 Settlement of Lawsuit - Mary Allen, et al. - $40,000OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Mary Allen against the City and County of San Francisco for $40,000; the lawsuit was filed on October 22, 2010, in San Francisco Superior Court, Case No. CGC-10-504814; entitled Mary Allen, et al. v. City and County of San Francisco, et al.; other material terms of said settlement are dismissal with prejudice and a waiver of any and all monetary sanctions.   Action details Not available
130165 1 Settlement of Lawsuits - Greenwich Associates LLC and Octavia Associates LLC - $360,632.36OrdinancePassedOrdinance authorizing settlement of the lawsuits filed by Greenwich Associates LLC and Octavia Associates LLC against the City and County of San Francisco for $360,632.36; the lawsuits were filed on September 26, 2012, in San Francisco County Superior Court, Case Nos. CGC-12-524729 and CGC-12-524730; entitled Greenwich Associates LLC v. City and County of San Francisco, et al. and Octavia Associates LLC v. City and County of San Francisco, et al.   Action details Not available
130166 1 Settlement of Lawsuit - Regina Potascher - $87,500OrdinancePassedOrdinance authorizing settlement of the lawsuit filed by Regina Potascher, by her conservator Kim Schwarcz against the City and County of San Francisco for $87,500; the lawsuit was filed on November 14, 2011, in San Francisco Superior Court, Case No. CGC-11-515780; entitled Regina Potascher, by her conservator Kim Schwarcz, et al. v. City and County of San Francisco, et al.   Action details Not available
130167 1 Settlement of Lawsuit - Jane Martin, et al. - $1,748,840.74OrdinancePassedOrdinance authorizing settlement of remaining claims in the lawsuit filed by various plaintiffs against the City and County of San Francisco for $1,748,840.74; the lawsuit was filed on January 31, 2005, in San Francisco Superior Court, Case No. 436930; entitled Jane Martin, et al., v. City and County of San Francisco, et al.   Action details Not available